35 Cranley Gardens
London
SW7 3BD
Director Name | Mr Lynval Christopher Samuel Palmer |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2006(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 07 February 2023) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cedarhurst Drive London SE9 5LP |
Director Name | Mr Paolo Kind |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 24 July 2019(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 February 2023) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | C/O Goodier Smith & Watts Devonshire House Manor Way, Borehamwood Hertfordshire WD6 1QQ |
Director Name | Nasrin Bakhtiarian |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2006) |
Role | Company Director |
Correspondence Address | Flat 1 35 Cranley Gardens London SW7 3BD |
Director Name | Mr Luigi Maria La Ferla |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 December 2004(4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 14 35 Cranley Gardens London SW7 3BD |
Secretary Name | Lynda Jenks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 May 2006) |
Role | Company Director |
Correspondence Address | 17 Milne Feild Hatch End Pinner Middlesex HA5 4DP |
Secretary Name | Mr Stephen Whitthread |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 9 years (resigned 10 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cairns Avenue Woodford Essex 1g8 8dh |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Sandringham Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 February 2006) |
Correspondence Address | Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Registered Address | C/O Goodier Smith & Watts Devonshire House Manor Way, Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Luigi Maria La Ferla 33.33% Ordinary |
---|---|
1 at £1 | Paola Graziola 33.33% Ordinary |
1 at £1 | Solent Finance Inc. 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,070 |
Cash | £203,482 |
Current Liabilities | £120,702 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
29 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
21 November 2019 | Change of details for Paola Graziloa as a person with significant control on 21 November 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
9 August 2019 | Cessation of Luigi Maria La Ferla as a person with significant control on 25 April 2019 (1 page) |
2 August 2019 | Appointment of Mr Paolo Kind as a director on 24 July 2019 (2 pages) |
23 May 2019 | Termination of appointment of Luigi Maria La Ferla as a director on 25 April 2019 (1 page) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
23 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
25 August 2017 | Cessation of Solent Finance Incorporated as a person with significant control on 25 August 2017 (1 page) |
25 August 2017 | Notification of Anna Bella Inglesi as a person with significant control on 4 November 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
25 August 2017 | Notification of Anna Bella Inglesi as a person with significant control on 4 November 2016 (2 pages) |
25 August 2017 | Cessation of Solent Finance Incorporated as a person with significant control on 4 November 2016 (1 page) |
25 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
10 June 2015 | Termination of appointment of Stephen Whitthread as a secretary on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Stephen Whitthread as a secretary on 10 June 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 October 2010 | Director's details changed for Lynval Christopher Samuel Palmer on 18 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Paola Graziola on 18 August 2010 (2 pages) |
19 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Paola Graziola on 18 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Lynval Christopher Samuel Palmer on 18 August 2010 (2 pages) |
19 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 October 2009 | Return made up to 18/08/09; full list of members (4 pages) |
1 October 2009 | Return made up to 18/08/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 December 2008 | Return made up to 18/08/08; full list of members (4 pages) |
4 December 2008 | Return made up to 18/08/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
20 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
20 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 99 station road edgware middlesex HA8 7JG (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 99 station road edgware middlesex HA8 7JG (1 page) |
11 October 2006 | Return made up to 18/08/06; full list of members (3 pages) |
11 October 2006 | Return made up to 18/08/06; full list of members (3 pages) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | New director appointed (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (1 page) |
5 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
5 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
21 October 2005 | Return made up to 18/08/05; full list of members
|
21 October 2005 | Return made up to 18/08/05; full list of members
|
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: 16 old bailey london EC4M 7EG (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: 16 old bailey london EC4M 7EG (1 page) |
6 April 2005 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
6 April 2005 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New director appointed (3 pages) |
18 August 2004 | Incorporation (15 pages) |
18 August 2004 | Incorporation (15 pages) |